Background WavePink WaveYellow Wave

JLM PRODUCE LIMITED (05331170)

JLM PRODUCE LIMITED (05331170) is an active UK company. incorporated on 12 January 2005. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. JLM PRODUCE LIMITED has been registered for 21 years. Current directors include GANT, Michael John.

Company Number
05331170
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
266-268 Wickham Road Shirley, Croydon, CR0 8BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
GANT, Michael John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLM PRODUCE LIMITED

JLM PRODUCE LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. JLM PRODUCE LIMITED was registered 21 years ago.(SIC: 46310)

Status

active

Active since 21 years ago

Company No

05331170

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

266-268 Wickham Road Shirley Croydon, CR0 8BJ,

Previous Addresses

, Suite 2 Nova House Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW
From: 10 June 2015To: 18 May 2022
, 266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ
From: 9 October 2014To: 10 June 2015
, Global House Rear of 38-40 High Street, West Wickham, Kent, BR4 0NJ
From: 8 April 2010To: 9 October 2014
, 266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ, England
From: 4 March 2010To: 8 April 2010
, Global House Rear of 38-40 High Street, West Wickham, Kent, BR4 0NJ, England
From: 23 February 2010To: 4 March 2010
, 266-268 Wickham Road, Shirely, Croydon, Surrey, CR0 8BJ
From: 12 January 2005To: 23 February 2010
Timeline

40 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Sept 22
Owner Exit
Nov 22
Director Left
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Cleared
Feb 23
Share Issue
Mar 23
Owner Exit
Jul 23
5
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GIBSON, Nicola

Active
Shirley, CroydonCR0 8BJ
Secretary
Appointed 21 Oct 2021

GANT, Michael John

Active
Shirley, CroydonCR0 8BJ
Born August 1988
Director
Appointed 21 Oct 2021

GANT, Lauren

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Secretary
Appointed 12 Jan 2005
Resigned 21 Oct 2021

ALLMOND, Andrew Roger

Resigned
Wickham Road, CroydonCR0 8BJ
Born January 1944
Director
Appointed 07 Dec 2010
Resigned 02 Oct 2014

BARNES, Timothy Stuart

Resigned
Menagissey, TruroTR4 8DQ
Born February 1964
Director
Appointed 31 Mar 2006
Resigned 31 Jul 2008

GANT, Colin Nicholas

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Born September 1961
Director
Appointed 12 Jan 2005
Resigned 21 Oct 2021

GRUBB, Ian Michael

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Born October 1968
Director
Appointed 13 Apr 2015
Resigned 14 Nov 2016

IRETON, Brian Richard

Resigned
48 Hever Road, SevenoaksTN15 6EB
Born May 1957
Director
Appointed 27 Jan 2005
Resigned 31 Mar 2006

KERR, Robert Andrew

Resigned
Wickham Road, CroydonCR0 8BJ
Born January 1975
Director
Appointed 27 Mar 2015
Resigned 27 Mar 2015

MADDOCKS, Philip David

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Born November 1967
Director
Appointed 21 May 2015
Resigned 04 Mar 2022

MULVENNA, Seamus

Resigned
14 High Road, PortstewartBT55 7BG
Born September 1953
Director
Appointed 31 Jul 2008
Resigned 05 Dec 2010

TWEDDLE, Mark Philip

Resigned
Shirley, CroydonCR0 8BJ
Born August 1977
Director
Appointed 14 Nov 2016
Resigned 30 Nov 2022

WEBSTER, Stephen Mark

Resigned
Enterprise Way, SpaldingPE11 3YR
Born August 1962
Director
Appointed 02 Oct 2014
Resigned 27 Mar 2015

Persons with significant control

5

1 Active
4 Ceased
Wickham Road, CroydonCR0 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2023

Mr Michael John Gant

Ceased
Shirley, CroydonCR0 8BJ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Ceased 28 Jun 2023

Mr Mark Philip Tweddle

Ceased
Shirley, CroydonCR0 8BJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mr Philip David Maddocks

Ceased
Audley Avenue Enterprise Park, NewportTF10 7DW
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2022

Mr Colin Nicholas Gant

Ceased
Audley Avenue Enterprise Park, NewportTF10 7DW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
22 October 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
2 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Legacy
28 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Memorandum Articles
8 July 2010
MEM/ARTSMEM/ARTS
Resolution
8 July 2010
RESOLUTIONSResolutions
Legacy
30 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
27 January 2006
88(2)R88(2)R
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation